WILLESLEY PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

WILLESLEY PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00168490

Incorporation date

22/06/1920

Size

Small

Contacts

Registered address

Registered address

Measham Road, Ashby De La Zouch, Leicestershire LE65 2PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon21/04/2026
Termination of appointment of Karen Burton as a director on 2026-01-30
dot icon21/04/2026
Termination of appointment of James Horton as a director on 2026-01-30
dot icon21/04/2026
Termination of appointment of Leonard Cross as a director on 2026-01-30
dot icon21/04/2026
Termination of appointment of Janet King as a director on 2026-01-30
dot icon21/04/2026
Termination of appointment of James Robert Watts as a director on 2026-01-30
dot icon21/04/2026
Termination of appointment of Dean Langford as a director on 2026-01-30
dot icon21/04/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon21/12/2025
Accounts for a small company made up to 2025-03-31
dot icon06/02/2025
Termination of appointment of John William Dumelow as a director on 2024-11-14
dot icon06/02/2025
Termination of appointment of Scott Richard Adams as a director on 2024-11-14
dot icon06/02/2025
Termination of appointment of Andrew Barnett as a director on 2024-11-14
dot icon06/02/2025
Termination of appointment of Laura Bryant as a director on 2024-11-14
dot icon06/02/2025
Appointment of Mr Robert Bissell as a director on 2024-11-14
dot icon06/02/2025
Appointment of Mr David Bates as a director on 2025-01-27
dot icon06/02/2025
Appointment of Ms Janet King as a director on 2024-11-14
dot icon06/02/2025
Appointment of Ms Karen Burton as a director on 2025-01-27
dot icon06/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon26/11/2024
Accounts for a small company made up to 2024-03-31
dot icon06/02/2024
Appointment of Mr Dean Langford as a director on 2024-02-06
dot icon06/02/2024
Appointment of Mr James Horton as a director on 2024-02-06
dot icon05/02/2024
Director's details changed for Mr Leonard Cross on 2024-02-05
dot icon30/01/2024
Termination of appointment of Gerald Frank Barwood as a director on 2023-11-16
dot icon30/01/2024
Termination of appointment of Michael John Farrell as a director on 2023-11-16
dot icon30/01/2024
Termination of appointment of Jonathan Telford as a director on 2023-11-16
dot icon30/01/2024
Appointment of Mr Leonard Cross as a director on 2023-11-16
dot icon30/01/2024
Appointment of Mr John William Dumelow as a director on 2023-11-16
dot icon30/01/2024
Appointment of Mr Scott Richard Adams as a director on 2023-11-16
dot icon30/01/2024
Appointment of Mr Graham Budd as a director on 2023-11-16
dot icon30/01/2024
Termination of appointment of Allen George Graham as a director on 2023-11-16
dot icon30/01/2024
Appointment of Mrs Laura Bryant as a director on 2023-11-16
dot icon30/01/2024
Appointment of Dr Suzanne Howarth as a director on 2023-11-16
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon13/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2023-03-31
dot icon12/10/2023
Termination of appointment of Linda Wood as a director on 2023-03-06
dot icon12/10/2023
Termination of appointment of Neil Briggs as a director on 2023-07-10
dot icon26/01/2023
Termination of appointment of David Richard Moreland as a director on 2022-11-25
dot icon26/01/2023
Termination of appointment of Michael John Norris as a director on 2022-11-25
dot icon26/01/2023
Termination of appointment of Karen Burton as a director on 2022-11-25
dot icon26/01/2023
Termination of appointment of James Clifford Hunt as a director on 2022-11-25
dot icon26/01/2023
Termination of appointment of Paul Clewes as a director on 2022-11-25
dot icon26/01/2023
Appointment of Mr Michael John Farrell as a director on 2022-11-25
dot icon26/01/2023
Appointment of Ms Gillian Brook as a director on 2022-11-25
dot icon26/01/2023
Appointment of Mr Christopher David Pratt as a director on 2022-11-25
dot icon26/01/2023
Appointment of Mr James Robert Watts as a director on 2022-11-25
dot icon03/01/2023
Satisfaction of charge 1 in full
dot icon03/01/2023
Satisfaction of charge 2 in full
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon09/11/2022
Accounts for a small company made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

168
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hince, Anthony James
Director
17/11/2017 - 16/11/2018
4
Bates, David
Director
27/01/2025 - Present
1
Lovett, Duncan
Director
27/11/2003 - 17/11/2006
1
Lovett, Duncan
Director
12/11/2010 - 11/11/2011
1
Hatton, Mark
Director
16/11/2009 - 11/11/2011
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLESLEY PARK GOLF CLUB LIMITED

WILLESLEY PARK GOLF CLUB LIMITED is an(a) Active company incorporated on 22/06/1920 with the registered office located at Measham Road, Ashby De La Zouch, Leicestershire LE65 2PF. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLESLEY PARK GOLF CLUB LIMITED?

toggle

WILLESLEY PARK GOLF CLUB LIMITED is currently Active. It was registered on 22/06/1920 .

Where is WILLESLEY PARK GOLF CLUB LIMITED located?

toggle

WILLESLEY PARK GOLF CLUB LIMITED is registered at Measham Road, Ashby De La Zouch, Leicestershire LE65 2PF.

What does WILLESLEY PARK GOLF CLUB LIMITED do?

toggle

WILLESLEY PARK GOLF CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for WILLESLEY PARK GOLF CLUB LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Karen Burton as a director on 2026-01-30.